GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 13th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Sheldon Square London W2 6PX England on 13th March 2023 to 1 Paddington Square London W2 1GG
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, October 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2018
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th April 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st January 2019
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 11th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 New Fetter Lane London EC4A 1JP United Kingdom on 20th September 2018 to 3 Sheldon Square London W2 6PX
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(69 pages)
|
CH01 |
On 5th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 90 Fetter Lane London EC4A 1EQ United Kingdom on 9th September 2016 to 12 New Fetter Lane London EC4A 1JP
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfco 2015 LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|